New Cross
London
SE14 6TY
Secretary Name | Gabriel Ladeji Falade |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 22 May 2000(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 31 August 2004) |
Role | Company Director |
Correspondence Address | 444 New Cross Road New Cross London SE14 6TY |
Director Name | Cosmas Falade |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 444 New Cross Road New Cross London SE14 6TY |
Secretary Name | Gabriel Ladeji Falade |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 444 New Cross Road New Cross London SE14 6TY |
Secretary Name | Julie Abi Falade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 444 New Cross Road New Cross London SE14 6TY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 446 New Cross Road London SE14 6TZ |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Brockley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,720 |
Gross Profit | £720 |
Net Worth | -£8,786 |
Cash | £78 |
Current Liabilities | £35,984 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
27 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
16 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
18 August 2002 | Total exemption full accounts made up to 30 June 2001 (18 pages) |
5 July 2002 | Return made up to 14/06/02; full list of members (6 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Return made up to 14/06/01; full list of members
|
6 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
15 August 2000 | Return made up to 14/06/00; full list of members
|
19 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
11 August 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 August 1999 | Return made up to 14/06/99; full list of members
|
11 August 1999 | New secretary appointed (2 pages) |
24 September 1998 | Return made up to 14/06/98; full list of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 October 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 August 1997 | Return made up to 14/06/97; full list of members
|
18 June 1996 | Return made up to 14/06/96; no change of members (6 pages) |
10 November 1995 | Return made up to 14/06/95; full list of members (6 pages) |